Search icon

CHRISTIAN FELLOWSHIP WORSHIP CENTER FOR ALL PEOPLE, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN FELLOWSHIP WORSHIP CENTER FOR ALL PEOPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: N01000007814
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13700 NW 19TH AVENUE, OPA-LOCKA, FL, 33054
Mail Address: 18130 NW 56TH AVE, MIAMI, FL, 33055
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JOY L Director 18130 NW 56TH AVE, MIAMI, FL, 33055
JACKSON JOY L President 18130 NW 56TH AVE, MIAMI, FL, 33055
WILLIAMS BELINDA Director 3128 NW 45TH STREET, MIAMI, FL, 33142
WILLIAMS BELINDA Vice President 3128 NW 45TH STREET, MIAMI, FL, 33142
SMITH KARLA Director 20621 NE 1ST COURT, MIAMI, FL, 33179
SMITH KARLA Treasurer 20621 NE 1ST COURT, MIAMI, FL, 33179
SMITH WILLIE Director 20621 NE 1ST CT, MIAMI, FL, 33179
SMITH WILLIE Treasurer 20621 NE 1ST CT, MIAMI, FL, 33179
JACKSON JOY L Agent 18130 NW 56TH AVENUE, MIAMI, FL, 33055
MAXWELL SANDRA Trustee 20268 NW 38TH PLACE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 13700 NW 19TH AVENUE, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2006-01-09 13700 NW 19TH AVENUE, OPA-LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 18130 NW 56TH AVENUE, MIAMI, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9090528901 2021-05-12 0455 PPP 13700 NW 19th Ave, Opa Locka, FL, 33054-4232
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19962
Loan Approval Amount (current) 19962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4232
Project Congressional District FL-24
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20029.65
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State